Rectory Road
Woodham Walter
Essex
CM9 6PX
Director Name | Per Tingberg |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sparhawks Rectory Road Woodham Walter Essex CM9 6PX |
Director Name | Mr Carl Douglas Gilchrist |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Website | blackgoldinvestments.co.uk |
---|---|
Telephone | 07 875471287 |
Telephone region | Mobile |
Registered Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Noe Capital Management Llc 50.00% Ordinary |
---|---|
25 at £1 | Jayne Tinberg 25.00% Ordinary |
25 at £1 | Per Tinberg 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£119,503 |
Cash | £2 |
Current Liabilities | £119,602 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 January 2025 (10 months, 1 week from now) |
25 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
23 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
10 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
20 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
21 February 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
20 February 2020 | Termination of appointment of Carl Douglas Gilchrist as a director on 5 February 2020 (1 page) |
20 February 2020 | Cessation of Carl Douglas Gilchrist as a person with significant control on 5 February 2020 (1 page) |
20 February 2020 | Notification of Per Tingberg as a person with significant control on 20 February 2020 (2 pages) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
11 February 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
31 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
9 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 March 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
10 February 2015 | Appointment of Mr Carl Douglas Gilchrist as a director on 10 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Carl Douglas Gilchrist as a director on 10 February 2015 (2 pages) |
29 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Per Tingberg on 12 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Jayne Tingberg on 12 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Per Tingberg on 12 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Jayne Tingberg on 12 February 2010 (2 pages) |
7 January 2009 | Incorporation (12 pages) |
7 January 2009 | Incorporation (12 pages) |